Search icon

THE GREENHILL GROUP, LLC

Company Details

Name: THE GREENHILL GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jul 1998 (27 years ago)
Entity Number: 2280927
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 245 EAST 63RD ST./ STE: 1202, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-799-0150

DOS Process Agent

Name Role Address
BARRY M. BERNSTEIN, P.C. DOS Process Agent 245 EAST 63RD ST./ STE: 1202, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
1001640-DCA Inactive Business 1999-02-01 2005-02-28

Filings

Filing Number Date Filed Type Effective Date
990415000097 1999-04-15 AFFIDAVIT OF PUBLICATION 1999-04-15
990415000100 1999-04-15 AFFIDAVIT OF PUBLICATION 1999-04-15
980721000535 1998-07-21 ARTICLES OF ORGANIZATION 1998-07-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1459341 SWC-CON INVOICED 2003-06-17 13330.25 Sidewalk Consent Fee
1459345 RENEWAL INVOICED 2003-05-14 510 Two-Year License Fee
1459333 CNV_FS INVOICED 2003-05-12 648 Comptroller's Office security fee - sidewalk cafT
1459332 CNV_PC INVOICED 2003-05-12 445 Petition for revocable Consent - SWC Review Fee
1459342 SWC-CIN-INT INVOICED 2002-04-22 600.739990234375 Interest for Consent Fee
1459343 SWC-CON INVOICED 2002-03-12 8748 Sidewalk Consent Fee
1459344 SWC-CON INVOICED 2001-03-07 8660 Sidewalk Consent Fee
1459346 RENEWAL INVOICED 2001-03-01 756 Two-Year License Fee
1459338 CNV_FS INVOICED 2000-04-10 300 Comptroller's Office security fee - sidewalk cafT
1459331 CNV_FS INVOICED 2000-04-10 540 Comptroller's Office security fee - sidewalk cafT

Date of last update: 20 Jan 2025

Sources: New York Secretary of State